logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Marston, Craig Alexander

    Related profiles found in government register
  • Marston, Craig Alexander
    British chief technical officer born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37th Floor, Canada Square, Canary Wharf, London, E14 5AA, England

      IIF 1
  • Marston, Craig Alexander
    British computer software engineer born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Stephens Court, St. Stephens Road, Bournemouth, BH2 6LA, England

      IIF 2
  • Marston, Craig Alexander
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Cumberland Place, Office 11, Southampton, SO15 2BH, United Kingdom

      IIF 3
    • icon of address 4, Westbury Road, Southampton, SO15 4JS, United Kingdom

      IIF 4
    • icon of address 55 Royal Mail House Terminus Terrace, Pbs Ltd, Southampton, SO14 3FD, England

      IIF 5
    • icon of address Office 11, 11 Cumberland Place, Southampton, SO15 2BH, England

      IIF 6
  • Marston, Craig Alexander
    British it consultant born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Eastbourne Mews, London, W2 6LQ, England

      IIF 7
  • Marston, Craig Alexander
    British project manager born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Eastbourne Mews, London, W2 6LQ, England

      IIF 8
  • Marston, Craig Alexander
    British technical director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Fellows Gardens, Yapton, Arundel, BN18 0HW, England

      IIF 9
  • Marston, Craig Alexander
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Westbury Road, Regents Park, Southampton, Hampshire, SO15 4JS

      IIF 10
  • Marston, Craig Alexander
    British co director born in July 1976

    Registered addresses and corresponding companies
    • icon of address 27 Bellevue Road, Southampton, Hampshire, SO15 2AX

      IIF 11
  • Marston, Craig Alexander
    British company director born in July 1976

    Registered addresses and corresponding companies
    • icon of address 27 Bellevue Road, Southampton, Hampshire, SO15 2AX

      IIF 12
  • Marston, Craig Alexander
    British director born in July 1976

    Registered addresses and corresponding companies
    • icon of address 19 Kingston Road, Shirley, Southampton, Hampshire, SO15 3DB

      IIF 13
  • Marston, Craig Alexander
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Cumberland Place, Premier Business Services (11), Southampton, SO15 2BH, England

      IIF 14
    • icon of address 11, Cumberland Place, Taba Ltd (offices 2 & 3), Southampton, Hampshire, SP15 2BH, England

      IIF 15
    • icon of address 4 Westbury Road, Regents Park, Southampton, Hampshire, SO15 4JS

      IIF 16 IIF 17 IIF 18
    • icon of address C/o Premier, 11 Cumberland Place, Office 11, Southampton, SO15 2BH

      IIF 19
  • Marston, Craig Alexander
    British director

    Registered addresses and corresponding companies
    • icon of address 19 Kingston Road, Shirley, Southampton, Hampshire, SO15 3DB

      IIF 20
  • Mr Craig Alexander Marston
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Clock House, Western Court, Bishop's Sutton Road, Alresford, Hampshire, SO24 0AA

      IIF 21
    • icon of address 86c, Phyllis Avenue, Peacehaven, East Sussex, BN10 7RB, England

      IIF 22
    • icon of address 11, Cumberland Place, Office (11), Southampton, SO15 2BH, England

      IIF 23 IIF 24
    • icon of address 4, Westbury Road, Southampton, SO15 4JS, England

      IIF 25
    • icon of address 4, Westbury Road, Southampton, SO15 4JS, United Kingdom

      IIF 26
    • icon of address 55 Royal Mail House Terminus Terrace, Pbs Ltd, Southampton, SO14 3FD, England

      IIF 27
    • icon of address C/o Premier, 11 Cumberland Place, Office 11, Southampton, SO15 2BH

      IIF 28
    • icon of address Pbs Office 55, Royal Mail House, Terminus Terrace, Southampton, SO14 3FD, England

      IIF 29
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Pbs Office 55 Royal Mail House, Terminus Terrace, Southampton, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    16,953 GBP2020-09-30
    Officer
    icon of calendar 2017-09-20 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address 55 Royal Mail House Terminus Terrace, Pbs Ltd, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    190,698 GBP2024-11-30
    Officer
    icon of calendar 2016-11-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    HEMMING ASSOCIATE LTD - 2017-08-24
    icon of address 29 Fellows Gardens, Yapton, Arundel, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -37,340 GBP2021-05-31
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address Taba Ltd, 11 (offices 2&3), Cumberland Place, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,908 GBP2017-03-31
    Officer
    icon of calendar 2008-09-12 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address 37th Floor Canada Square, Canary Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -599,957 GBP2024-12-31
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 1 - Director → ME
  • 6
    HEMMARSTON LIMITED - 2015-07-20
    icon of address Pbs Office 55 Royal Mail House, Terminus Terrace, Southampton, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -502 GBP2023-12-31
    Officer
    icon of calendar 2009-08-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Office 11 11 Cumberland Place, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-01-31
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Office 11, 11 Cumberland Place, Office (11), Southampton, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,445 GBP2016-09-30
    Officer
    icon of calendar 2000-03-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Office 11, 11 Cumberland Place, Southampton, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2018-03-19 ~ dissolved
    IIF 4 - Director → ME
Ceased 11
  • 1
    icon of address 11 Cumberland Place, Taba Ltd (offices 2 & 3), Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,834 GBP2016-06-30
    Officer
    icon of calendar 2013-06-07 ~ 2017-12-01
    IIF 15 - Director → ME
  • 2
    SHELLFISH EXPORTS LIMITED - 2010-11-10
    icon of address Brackenrigg Julian Close, Chilworth, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-31 ~ 2006-09-24
    IIF 13 - Director → ME
  • 3
    icon of address 11 (offices 2&3), Cumberland Place, Southampton
    Dissolved Corporate (2 parents, 24 offsprings)
    Officer
    icon of calendar 2002-06-30 ~ 2003-05-31
    IIF 11 - Director → ME
    icon of calendar 2004-06-30 ~ 2007-07-18
    IIF 20 - Secretary → ME
  • 4
    icon of address Unit 8 Venator House 15-17 St. Stephens Court, St Stephens Road, Bournemouth, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    -27,238 GBP2024-02-29
    Officer
    icon of calendar 2019-02-22 ~ 2021-09-30
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ 2019-05-16
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 5
    icon of address 8 Poole Hill, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,271 GBP2023-10-31
    Officer
    icon of calendar 2015-10-12 ~ 2020-10-22
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2020-10-22
    IIF 24 - Right to appoint or remove directors as a member of a firm OE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 6
    2CB LIMITED - 2020-02-06
    icon of address 115 Eastbourne Mews, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-29 ~ 2021-06-23
    IIF 7 - Director → ME
  • 7
    icon of address 115 Eastbourne Mews, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2018-11-01 ~ 2021-07-29
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ 2020-09-11
    IIF 25 - Has significant influence or control OE
  • 8
    HEMMINGBIRD MARSTON LTD - 2011-03-31
    icon of address C/o Taba Ltd, Clydesdale House 11 Cumberland Place, (offices 2 & 3), Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-23 ~ 2010-06-30
    IIF 18 - Director → ME
  • 9
    GROWTH FACTOR LTD - 2016-05-20
    icon of address 30-34 North Street, Hailsham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -68,244 GBP2024-11-30
    Officer
    icon of calendar 2015-11-18 ~ 2017-03-20
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2017-03-20
    IIF 22 - Has significant influence or control OE
  • 10
    TOPCOM ACCOUNTANTS & BUSINESS ADVISERS LTD - 2017-11-08
    TOPCOM ACCOUNTANTS & BUSINESS ADVISORS LTD - 2010-06-18
    LUCCOMBE FX LTD. - 2010-02-11
    DRYSDALE FX LIMITED - 2008-11-07
    icon of address C/o Premier 11 Cumberland Place, Office 11, Southampton
    Dissolved Corporate (2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -893 GBP2017-06-30
    Officer
    icon of calendar 2012-05-17 ~ 2018-12-14
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2018-12-14
    IIF 28 - Ownership of shares – 75% or more OE
  • 11
    COMPTECH INTERNATIONAL LIMITED - 2001-11-15
    icon of address 8th Floor, Elizabeth House, 54- 58 High Street, Edgware, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-11-15 ~ 2005-01-10
    IIF 12 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.